Name: | SPRAYMASTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1995 (30 years ago) |
Organization Date: | 31 Mar 1995 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0344843 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40524 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 24931, LEXINGTON, KY 40524 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEANIE L. METCALFE | Registered Agent |
Name | Role |
---|---|
Wesley Metcalfe | Secretary |
Name | Role |
---|---|
Wesley Metcalfe | Director |
Name | Role |
---|---|
JEANIE L. METCALFE | Incorporator |
Name | Role |
---|---|
Jeanie Metcalfe | President |
Name | Status | Expiration Date |
---|---|---|
PRO CABINET PAINTING | Active | 2027-07-21 |
SPRAYMASTERS ELECTROSTATIC PAINTING INC. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Certificate of Assumed Name | 2022-07-21 |
Annual Report | 2022-03-05 |
Registered Agent name/address change | 2022-03-05 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State